Winscombe
Avon
BS25 1HU
Secretary Name | Brian David Brittan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Plum Tree Close Winscombe Avon BS25 1HU |
Director Name | Carol Ann Brittan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 1999(15 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Plum Tree Close Winscombe Avon BS25 1HU |
Director Name | Mr David John Verey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 1999) |
Role | Domestic Appliance Engineer |
Country of Residence | England |
Correspondence Address | 39 Clayfield Road Brislington Bristol Avon BS4 4NH |
Registered Address | Great Central House Great Central Avenue Ruislip Middlesex HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 February 2002 | Dissolved (1 page) |
---|---|
7 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (6 pages) |
15 March 2000 | Statement of affairs (27 pages) |
7 March 2000 | Appointment of a voluntary liquidator (1 page) |
7 March 2000 | Resolutions
|
15 February 2000 | Registered office changed on 15/02/00 from: unit 1 albert crescent st philips bristol BS2 0YH (1 page) |
17 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 November 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
10 September 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
18 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 April 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Company name changed limehand LIMITED\certificate issued on 27/12/95 (4 pages) |
11 September 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |